- Company Overview for G D'AMORE LTD (05898470)
- Filing history for G D'AMORE LTD (05898470)
- People for G D'AMORE LTD (05898470)
- Charges for G D'AMORE LTD (05898470)
- Insolvency for G D'AMORE LTD (05898470)
- More for G D'AMORE LTD (05898470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jan 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2019 | |
13 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2018 | |
03 Nov 2017 | LIQ02 | Statement of affairs | |
03 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | AD01 | Registered office address changed from Unit 12a Malting Square Yaxley Peterborough PE7 3JJ England to Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 26 October 2017 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
24 Feb 2017 | MR04 | Satisfaction of charge 058984700001 in full | |
27 Aug 2016 | AD01 | Registered office address changed from Birchfield, Springfield Fletton Peterborough PE2 8BU to Unit 12a Malting Square Yaxley Peterborough PE7 3JJ on 27 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Bridget Victoria D'amore as a secretary on 23 June 2016 | |
04 May 2016 | MR01 | Registration of charge 058984700001, created on 29 April 2016 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
17 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
17 Aug 2012 | AD02 | Register inspection address has been changed from 68 Cherry Orton Road Peterborough PE2 5EH England | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |